KING AND FOWLER UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDDLESTON
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HUDDLESTON / 16/06/2022
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HUDDLESTON / 16/06/2022
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-07 update num_mort_charges 5 => 6
2021-10-07 update num_mort_outstanding 2 => 3
2021-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750006
2021-07-07 delete address C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK, LISSUE INDUSTRIAL ESTATE LISBURN CO ANTRIM NORTHERN IRELAND BT28 2SU
2021-07-07 insert address 2-14 EAST BRIDGE STREET BELFAST NORTHERN IRELAND BT1 3NQ
2021-07-07 update registered_address
2021-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER WESTON / 03/06/2021
2021-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 03/06/2021
2021-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK, LISSUE INDUSTRIAL ESTATE LISBURN CO ANTRIM BT28 2SU NORTHERN IRELAND
2021-04-07 delete address 87 BOWTOWN ROAD NEWTOWNARDS DOWN BT23 8SL
2021-04-07 insert address C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK, LISSUE INDUSTRIAL ESTATE LISBURN CO ANTRIM NORTHERN IRELAND BT28 2SU
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_charges 3 => 5
2021-04-07 update num_mort_satisfied 1 => 3
2021-04-07 update registered_address
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-03-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-24 update statutory_documents ADOPT ARTICLES 12/03/2021
2021-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750005
2021-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750004
2021-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0141750002
2021-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0141750003
2021-02-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-11 update statutory_documents ADOPT ARTICLES 15/01/2021
2021-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 87 BOWTOWN ROAD NEWTOWNARDS DOWN BT23 8SL
2021-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 31/01/2021
2021-01-26 update statutory_documents SECOND FILING OF AP01 FOR MR SIMON CHRISTOPHER WESTON
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HUDDLESTON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-01-07 update num_mort_outstanding 3 => 2
2019-01-07 update num_mort_satisfied 0 => 1
2018-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDDLESTON
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HUDDLESTON
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 update num_mort_charges 1 => 3
2017-11-07 update num_mort_outstanding 1 => 3
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750002
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750003
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-05 update statutory_documents 12/03/16 FULL LIST
2016-01-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-13 update statutory_documents 12/03/15 FULL LIST
2015-02-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK HUDDLESTON
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-07 delete address 87 BOWTOWN ROAD NEWTOWNARDS DOWN NORTHERN IRELAND BT23 8SL
2014-05-07 insert address 87 BOWTOWN ROAD NEWTOWNARDS DOWN BT23 8SL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-08 update statutory_documents 12/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-24 delete address 11 TULLYKEVIN ROAD GREYABBEY CO. DOWN BT22 2QE
2013-06-24 insert address 87 BOWTOWN ROAD NEWTOWNARDS DOWN NORTHERN IRELAND BT23 8SL
2013-06-24 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 12/03/13 FULL LIST
2013-03-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O KING AND FOWLER UK LIMITED 11 TULLYKEVIN ROAD GREYABBEY NEWTOWNARDS COUNTY DOWN BT22 2QE NORTHERN IRELAND
2013-03-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHARON PARK / 26/11/2012
2012-12-21 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SHARON PARK
2012-12-21 update statutory_documents DIRECTOR APPOINTED MRS MARGARET HUDDLESTON
2012-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUDDLESTON
2012-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 11 TULLYKEVIN ROAD GREYABBEY CO. DOWN BT22 2QE
2012-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-12 update statutory_documents SECRETARY APPOINTED MR ROBERT MOORE HUDDLESTON
2012-03-12 update statutory_documents 12/03/12 FULL LIST
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HUDDLESTON
2011-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-07 update statutory_documents 12/03/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-22 update statutory_documents SAIL ADDRESS CREATED
2010-04-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-22 update statutory_documents 12/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWE HUDDLESTON / 29/01/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOORE HUDDLESTON / 29/01/2010
2010-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LOWE HUDDLESTON / 29/01/2010
2010-04-09 update statutory_documents 12/03/09 FULL LIST
2010-03-29 update statutory_documents 12/03/08 NO CHANGES
2010-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-04 update statutory_documents ARTICLES OF ASSOCIATION
2010-02-03 update statutory_documents COMPANY NAME CHANGED DUNBAR TURNING LIMITED CERTIFICATE ISSUED ON 03/02/10
2010-02-02 update statutory_documents CHANGE OF NAME 29/01/2010
2008-11-07 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-01-10 update statutory_documents 31/03/07 ANNUAL ACCTS
2008-01-08 update statutory_documents 12/03/07 ANNUAL RETURN SHUTTLE
2007-01-31 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-09-22 update statutory_documents 12/03/06 ANNUAL RETURN SHUTTLE
2005-10-16 update statutory_documents 31/03/05 ANNUAL ACCTS
2004-12-20 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-04-16 update statutory_documents 12/03/04 ANNUAL RETURN SHUTTLE
2004-02-07 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-04-02 update statutory_documents 12/03/03 ANNUAL RETURN SHUTTLE
2003-01-30 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-04-20 update statutory_documents 12/03/02 ANNUAL RETURN SHUTTLE
2002-01-17 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-03-20 update statutory_documents 12/03/01 ANNUAL RETURN SHUTTLE
2001-01-23 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-06-08 update statutory_documents 12/03/00 ANNUAL RETURN SHUTTLE
2000-05-05 update statutory_documents 31/03/99 ANNUAL ACCTS
2000-03-27 update statutory_documents 12/03/99 ANNUAL RETURN SHUTTLE
2000-02-25 update statutory_documents CHANGE IN SIT REG ADD
2000-02-25 update statutory_documents CHANGE OF DIRS/SEC
2000-02-25 update statutory_documents CHANGE OF DIRS/SEC
2000-02-25 update statutory_documents CHANGE OF DIRS/SEC
2000-02-25 update statutory_documents CHANGE OF DIRS/SEC
2000-02-25 update statutory_documents CHANGE OF DIRS/SEC
2000-01-29 update statutory_documents CHANGE OF ARD
1998-12-17 update statutory_documents PARS RE MORTAGE
1998-11-11 update statutory_documents 31/08/98 ANNUAL ACCTS
1998-06-17 update statutory_documents CHANGE OF DIRS/SEC
1998-05-05 update statutory_documents 31/08/97 ANNUAL ACCTS
1998-03-19 update statutory_documents 12/03/98 ANNUAL RETURN SHUTTLE
1997-09-13 update statutory_documents CHANGE IN SIT REG ADD
1997-07-05 update statutory_documents 31/08/96 ANNUAL ACCTS
1997-03-20 update statutory_documents 12/03/97 ANNUAL RETURN SHUTTLE
1996-03-17 update statutory_documents 12/03/96 ANNUAL RETURN SHUTTLE
1996-01-28 update statutory_documents 02/09/95 ANNUAL ACCTS
1995-05-10 update statutory_documents 31/08/94 ANNUAL ACCTS
1995-03-14 update statutory_documents 12/03/95 ANNUAL RETURN SHUTTLE
1994-10-24 update statutory_documents UPDATED MEM AND ARTS
1994-08-30 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/94
1994-08-30 update statutory_documents RESOLUTION TO CHANGE NAME
1994-05-03 update statutory_documents 31/08/93 ANNUAL ACCTS
1994-03-15 update statutory_documents 12/03/94 ANNUAL RETURN SHUTTLE
1993-11-24 update statutory_documents RETURN OF ALLOT OF SHARES
1993-11-24 update statutory_documents UPDATED MEM AND ARTS
1993-10-29 update statutory_documents NOT RE CONSOL/DIVN OF SHS
1993-10-29 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-09-27 update statutory_documents UPDATED MEM AND ARTS
1993-09-17 update statutory_documents NOT OF INCR IN NOM CAP
1993-09-17 update statutory_documents RETURN OF ALLOT OF SHARES
1993-09-17 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-05-28 update statutory_documents 31/08/92 ANNUAL ACCTS
1993-03-12 update statutory_documents 12/03/93 ANNUAL RETURN SHUTTLE
1992-10-16 update statutory_documents CHANGE OF DIRS/SEC
1992-09-29 update statutory_documents CHANGE OF DIRS/SEC
1992-09-29 update statutory_documents CHANGE OF DIRS/SEC
1992-09-29 update statutory_documents CHANGE OF DIRS/SEC
1992-08-10 update statutory_documents CHANGE OF DIRS/SEC
1992-06-02 update statutory_documents 31/08/91 ANNUAL ACCTS
1992-05-26 update statutory_documents 12/03/92 ANNUAL RETURN FORM
1991-07-02 update statutory_documents 12/03/91 ANNUAL RETURN
1991-06-27 update statutory_documents 31/08/90 ANNUAL ACCTS
1991-04-08 update statutory_documents RETURN OF ALLOT OF SHARES
1991-03-09 update statutory_documents 31/12/90 ANNUAL RETURN
1990-09-13 update statutory_documents NOT OF INCR IN NOM CAP
1990-09-13 update statutory_documents SPECIAL/EXTRA RESOLUTION
1990-05-12 update statutory_documents NOT OF INCR IN NOM CAP
1990-05-12 update statutory_documents SPECIAL/EXTRA RESOLUTION
1990-04-07 update statutory_documents 12/01/90 ANNUAL RETURN
1990-04-05 update statutory_documents 31/08/89 ANNUAL ACCTS
1989-08-09 update statutory_documents 31/05/89 ANNUAL RETURN
1989-08-02 update statutory_documents 31/08/88 ANNUAL ACCTS
1988-09-03 update statutory_documents 15/07/88 ANNUAL RETURN
1988-08-20 update statutory_documents CHANGE OF DIRS/SEC
1988-07-05 update statutory_documents 31/08/87 ANNUAL ACCTS
1987-10-12 update statutory_documents 30/09/87 ANNUAL RETURN
1987-09-25 update statutory_documents CHANGE OF DIRS/SEC
1987-07-03 update statutory_documents 31/08/86 ANNUAL ACCTS
1987-06-17 update statutory_documents SPECIAL/EXTRA RESOLUTION
1987-05-18 update statutory_documents NOT OF INCR IN NOM CAP
1987-05-18 update statutory_documents SPECIAL/EXTRA RESOLUTION
1987-05-18 update statutory_documents UPDATED MEM AND ARTS
1986-08-19 update statutory_documents 28/05/86 ANNUAL RETURN
1986-07-04 update statutory_documents 31/08/85 ANNUAL ACCTS
1986-06-30 update statutory_documents 31/12/85 ANNUAL RETURN
1986-06-11 update statutory_documents CHANGE OF DIRS/SEC
1986-05-14 update statutory_documents ALLOTMENT (CASH)
1985-07-01 update statutory_documents 31/08/84 ANNUAL ACCTS
1985-06-18 update statutory_documents CHANGE OF DIRS/SEC
1985-06-18 update statutory_documents CHANGE IN SIT REG OFFICE
1984-07-02 update statutory_documents 31/08/83 ANNUAL ACCTS
1984-03-09 update statutory_documents 31/12/83 ANNUAL RETURN
1983-02-15 update statutory_documents 31/12/82 ANNUAL RETURN
1982-06-10 update statutory_documents NOTICE OF ARD
1982-02-24 update statutory_documents 31/12/81 ANNUAL RETURN
1981-11-10 update statutory_documents 31/12/80 ANNUAL RETURN
1980-11-07 update statutory_documents RETURN OF ALLOTS (CASH)
1980-03-13 update statutory_documents ARTICLES
1980-03-13 update statutory_documents DECL ON COMPL ON INCORP
1980-03-13 update statutory_documents PARS RE DIRS/SIT REG OFFI
1980-03-13 update statutory_documents MEMORANDUM
1980-03-13 update statutory_documents CERTIFICATE OF INCORPORATION
1980-03-13 update statutory_documents STATEMENT OF NOMINAL CAP